Search icon

SBLM Architects, P.C.

Branch

Company Details

Name: SBLM Architects, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 18 May 1999 (26 years ago)
Branch of: SBLM Architects, P.C., NEW YORK (Company Number 1735478)
Identification Number: 000106525
Place of Formation: NEW YORK
Principal Address: 545 WEST 45TH STREET 4TH FL FLOOR 4, NEW YORK, NY, 10036, USA
Purpose: ARCHITECTURE.

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOSHUA BURDICK PRESIDENT 545 WEST 45TH STREET, 4TH FL NEW YORK, NY 10036 USA

SECRETARY

Name Role Address
MICHAEL LEFANDE SECRETARY 33 WALT WHITMAN RD. HUNTINGTON STATION, NY 11746 USA

DIRECTOR

Name Role Address
GEORGE FANOUS DIRECTOR 545 WEST 45TH STREET, FL4 NEW YORK, NY 10036 USA
JAMES COHEN DIRECTOR 11430 N. KENDALL DR. MIAMI, FL 33176 USA
JOHN KELLY DIRECTOR 545 WEST 45TH STREET, FL4 NEW YORK, NY 10036 USA
ANTHONY KOEHLER DIRECTOR 545 WEST 45TH STREET, FL4 NEW YORK, NY 10036 USA
NIEL BIENVENU DIRECTOR 545 WEST 45TH STREET, FL4 NEW YORK, NY 10036 USA
THOMAS LOPES DIRECTOR 545 WEST 45TH STREET, FL4 NEW YORK, NY 10036 USA
NICHOLAS GARGISO DIRECTOR 33 WALT WHITMAN RD. HUNTINGTON STATION, NY 11746 USA
JEFFREY HILL DIRECTOR 16910 DALLAS PARKWAY DALLAS, TX 75248 USA

Filings

Number Name File Date
202449311460 Annual Report 2024-03-19
202331452750 Annual Report 2023-03-20
202107456960 Annual Report 2021-12-29
202186051810 Annual Report 2021-01-11
202032937150 Annual Report 2020-01-21
201983869170 Annual Report 2019-01-07
201855528750 Annual Report 2018-01-02
201629153210 Annual Report 2016-12-27
201589785180 Annual Report 2015-12-28
201565705070 Annual Report 2015-07-22

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State